Somerset Wills & Trusts Limited TAUNTON


Somerset Wills & Trusts Limited was formally closed on 2022-04-26. Somerset Wills & Trusts was a private limited company that was located at 2 Drake House, Cook Way, Taunton, TA2 6BJ, Somerset. Its full net worth was valued to be roughly 100 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2012-03-05) was run by 2 directors.
Director Pauline N. who was appointed on 01 April 2017.
Director Geoffrey N. who was appointed on 11 June 2013.

The company was officially classified as "accounting and auditing activities" (69201). According to the Companies House records, there was a name alteration on 2014-12-11, their previous name was Gnomeless. There is another name change mentioned: previous name was Langaha Mar 12 performed on 2013-06-11. The last confirmation statement was filed on 2021-03-05 and last time the annual accounts were filed was on 31 March 2020. 2016-03-05 is the date of the latest annual return.

Somerset Wills & Trusts Limited Address / Contact

Office Address 2 Drake House
Office Address2 Cook Way
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07974700
Date of Incorporation Mon, 5th Mar 2012
Date of Dissolution Tue, 26th Apr 2022
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 10 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 19th Mar 2022
Last confirmation statement dated Fri, 5th Mar 2021

Company staff

Pauline N.

Position: Director

Appointed: 01 April 2017

Welch Company Services Limited

Position: Corporate Secretary

Appointed: 14 September 2015

Geoffrey N.

Position: Director

Appointed: 11 June 2013

Welch Payroll Services Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 14 September 2015

Kenneth W.

Position: Director

Appointed: 05 March 2012

Resigned: 11 June 2013

Welch Officium Limited

Position: Corporate Secretary

Appointed: 05 March 2012

Resigned: 01 July 2014

People with significant control

Geoffrey N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gnomeless December 11, 2014
Langaha Mar 12 June 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand   4612361 248742570
Current Assets1001 8287001 2611 6361 2487421 527
Debtors 1 4407008001 400  957
Net Assets Liabilities   -3 7995651571 2434 478
Other Debtors       957
Property Plant Equipment   4 9754 9754 9754 9754 975
Cash Bank In Hand100388 461    
Net Assets Liabilities Including Pension Asset Liability 2 233-4 082-3 799    
Tangible Fixed Assets 3 0004 9754 975    
Reserves/Capital
Called Up Share Capital100100100100    
Shareholder Funds100       
Profit Loss Account Reserve 2 134-4 182-3 899    
Other
Amounts Owed To Related Parties    5 2075 075  
Average Number Employees During Period      11
Creditors   10 0356 0466 0664 4742 024
Dividend Per Share Interim     362010
Dividends Paid On Shares Final    5 0003 600  
Dividends Paid On Shares Interim     3 6002 0001 000
Net Current Assets Liabilities -767-9 057-8 774-4 410-4 818-3 732-497
Number Shares Issued Fully Paid     100100100
Other Creditors   9 4853399911 2231 024
Other Remaining Borrowings     5 0753 251 
Par Value Share1111503611
Property Plant Equipment Gross Cost   4 9754 9754 9754 9754 975
Taxation Social Security Payable   550500  1 000
Total Borrowings     5 0753 251 
Trade Debtors Trade Receivables   8001 400   
Director Remuneration     4 8004 8004 800
Number Shares Allotted100100100100    
Share Capital Allotted Called Up Paid100100100100    
Total Assets Less Current Liabilities100       
Capital Employed 2 233-4 082-3 799    
Creditors Due Within One Year1002 5959 75710 035    
Tangible Fixed Assets Additions 3 0001 975     
Tangible Fixed Assets Cost Or Valuation 3 0004 9754 975    
Value Shares Allotted Increase Decrease During Period 100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
Free Download (1 page)

Company search

Advertisements